Ingleby Barwick
Stockton On Tees
TS17 5EX
Secretary Name | Regina Anne Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nevern Crescent Ingleby Barwick Stockton On Tees TS17 5EX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2000 | Return made up to 16/06/00; full list of members
|
23 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
7 August 1998 | Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 June 1998 | Incorporation (12 pages) |